OLDFIELDS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-09-09 with updates

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-09-30

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-11 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/05/2417 May 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

06/06/176 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/04/166 April 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

07/10/157 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

23/06/1523 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

22/10/1422 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

04/07/144 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

13/09/1313 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

05/07/135 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5PG

View Document

21/09/1221 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

03/07/123 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

22/09/1122 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

06/07/116 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

21/09/1021 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

11/06/1011 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

16/09/0916 September 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON HEYWOOD / 10/09/2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/2009 FROM PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5PG

View Document

09/07/099 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED SECRETARY ROBERT RAE

View Document

17/11/0817 November 2008 SECRETARY APPOINTED MR SIMON WILLIAM HEYWOOD

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM 1 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FY

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY RICHARD MORGAN

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN FRENCH

View Document

10/11/0810 November 2008 DIRECTOR AND SECRETARY APPOINTED ROBERT IAN JOSEPH RAE

View Document

03/10/083 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company